Having been setup in 1989, Silva Ltd have registered office in London, it has a status of "Active". We don't know the number of employees at this organisation. This business has 14 directors listed as Jägrud, Richard, Beveridge, Scott, Macintyre, William Murray, Elfwing, Patrik, Gosden, Andrew, Gullikson, Lars Erik, Kangas Karki, Teemu Johannes, Paxton, Keith, Svaleryd, Hakan, Tanner, Zane, Tillander, Christer Erik Gunnar, Tillander, Hans Gunnar, Ulfsparre, Ake, Wale, Anthony Leopold in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JÄGRUD, Richard | 28 September 2016 | - | 1 |
ELFWING, Patrik | 01 April 2011 | 28 September 2016 | 1 |
GOSDEN, Andrew | 30 April 2001 | 30 April 2003 | 1 |
GULLIKSON, Lars Erik | 17 June 2000 | 01 April 2011 | 1 |
KANGAS KARKI, Teemu Johannes | 30 June 2008 | 08 July 2011 | 1 |
PAXTON, Keith | 31 August 2006 | 08 March 2009 | 1 |
SVALERYD, Hakan | 08 September 2011 | 13 June 2014 | 1 |
TANNER, Zane | 06 June 1998 | 11 January 1999 | 1 |
TILLANDER, Christer Erik Gunnar | N/A | 30 April 2001 | 1 |
TILLANDER, Hans Gunnar | N/A | 20 October 2004 | 1 |
ULFSPARRE, Ake | N/A | 31 August 2006 | 1 |
WALE, Anthony Leopold | N/A | 28 February 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEVERIDGE, Scott | 30 April 2001 | 31 March 2008 | 1 |
MACINTYRE, William Murray | 02 April 2008 | 31 May 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 August 2020 | |
PSC09 - N/A | 18 December 2019 | |
CS01 - N/A | 02 September 2019 | |
AA - Annual Accounts | 17 June 2019 | |
CS01 - N/A | 22 August 2018 | |
PSC01 - N/A | 17 July 2018 | |
AA - Annual Accounts | 11 July 2018 | |
AA - Annual Accounts | 06 September 2017 | |
CS01 - N/A | 21 August 2017 | |
AP01 - Appointment of director | 03 October 2016 | |
TM01 - Termination of appointment of director | 03 October 2016 | |
CS01 - N/A | 24 August 2016 | |
AA - Annual Accounts | 04 July 2016 | |
AR01 - Annual Return | 01 September 2015 | |
TM02 - Termination of appointment of secretary | 17 June 2015 | |
AA - Annual Accounts | 30 May 2015 | |
AR01 - Annual Return | 28 August 2014 | |
TM01 - Termination of appointment of director | 28 August 2014 | |
AA - Annual Accounts | 17 June 2014 | |
AR01 - Annual Return | 30 August 2013 | |
MR04 - N/A | 13 July 2013 | |
MR04 - N/A | 13 July 2013 | |
MR04 - N/A | 13 July 2013 | |
AA - Annual Accounts | 22 April 2013 | |
AR01 - Annual Return | 20 August 2012 | |
AA - Annual Accounts | 18 May 2012 | |
AP01 - Appointment of director | 18 April 2012 | |
TM01 - Termination of appointment of director | 18 April 2012 | |
MG01 - Particulars of a mortgage or charge | 28 November 2011 | |
AR01 - Annual Return | 15 September 2011 | |
AP01 - Appointment of director | 08 September 2011 | |
TM01 - Termination of appointment of director | 02 August 2011 | |
TM01 - Termination of appointment of director | 02 August 2011 | |
AA - Annual Accounts | 07 April 2011 | |
AR01 - Annual Return | 11 October 2010 | |
CH01 - Change of particulars for director | 11 October 2010 | |
CH01 - Change of particulars for director | 11 October 2010 | |
CH01 - Change of particulars for director | 11 October 2010 | |
AA - Annual Accounts | 07 April 2010 | |
363a - Annual Return | 22 September 2009 | |
AA - Annual Accounts | 06 May 2009 | |
288b - Notice of resignation of directors or secretaries | 16 March 2009 | |
288b - Notice of resignation of directors or secretaries | 16 March 2009 | |
363a - Annual Return | 07 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 October 2008 | |
288a - Notice of appointment of directors or secretaries | 17 July 2008 | |
288a - Notice of appointment of directors or secretaries | 17 July 2008 | |
288a - Notice of appointment of directors or secretaries | 17 July 2008 | |
AA - Annual Accounts | 03 July 2008 | |
288a - Notice of appointment of directors or secretaries | 03 April 2008 | |
288b - Notice of resignation of directors or secretaries | 03 April 2008 | |
RESOLUTIONS - N/A | 03 January 2008 | |
RESOLUTIONS - N/A | 03 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 January 2008 | |
123 - Notice of increase in nominal capital | 03 January 2008 | |
363a - Annual Return | 30 November 2007 | |
363a - Annual Return | 27 June 2007 | |
353 - Register of members | 12 June 2007 | |
AA - Annual Accounts | 13 March 2007 | |
287 - Change in situation or address of Registered Office | 03 February 2007 | |
225 - Change of Accounting Reference Date | 09 October 2006 | |
288b - Notice of resignation of directors or secretaries | 09 October 2006 | |
288b - Notice of resignation of directors or secretaries | 09 October 2006 | |
288a - Notice of appointment of directors or secretaries | 09 October 2006 | |
288b - Notice of resignation of directors or secretaries | 08 September 2006 | |
AA - Annual Accounts | 06 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 2006 | |
287 - Change in situation or address of Registered Office | 09 May 2006 | |
363a - Annual Return | 26 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 September 2005 | |
AA - Annual Accounts | 14 July 2005 | |
288b - Notice of resignation of directors or secretaries | 07 December 2004 | |
363s - Annual Return | 01 October 2004 | |
AA - Annual Accounts | 14 September 2004 | |
287 - Change in situation or address of Registered Office | 24 May 2004 | |
AA - Annual Accounts | 18 December 2003 | |
AA - Annual Accounts | 10 December 2003 | |
363s - Annual Return | 07 October 2003 | |
288b - Notice of resignation of directors or secretaries | 18 April 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 03 March 2003 | |
288b - Notice of resignation of directors or secretaries | 14 February 2003 | |
363s - Annual Return | 06 October 2002 | |
AA - Annual Accounts | 19 March 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 21 February 2002 | |
363s - Annual Return | 24 September 2001 | |
287 - Change in situation or address of Registered Office | 16 May 2001 | |
MEM/ARTS - N/A | 09 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 May 2001 | |
288b - Notice of resignation of directors or secretaries | 04 May 2001 | |
288b - Notice of resignation of directors or secretaries | 04 May 2001 | |
288a - Notice of appointment of directors or secretaries | 04 May 2001 | |
288a - Notice of appointment of directors or secretaries | 04 May 2001 | |
288a - Notice of appointment of directors or secretaries | 04 May 2001 | |
CERTNM - Change of name certificate | 02 May 2001 | |
AA - Annual Accounts | 12 April 2001 | |
363s - Annual Return | 18 September 2000 | |
288a - Notice of appointment of directors or secretaries | 11 August 2000 | |
287 - Change in situation or address of Registered Office | 06 July 2000 | |
AA - Annual Accounts | 09 March 2000 | |
CERTNM - Change of name certificate | 24 November 1999 | |
363s - Annual Return | 08 September 1999 | |
AA - Annual Accounts | 06 November 1998 | |
363s - Annual Return | 15 September 1998 | |
288a - Notice of appointment of directors or secretaries | 22 June 1998 | |
363s - Annual Return | 11 November 1997 | |
AA - Annual Accounts | 08 October 1997 | |
AA - Annual Accounts | 05 March 1997 | |
363s - Annual Return | 05 November 1996 | |
AA - Annual Accounts | 17 January 1996 | |
363s - Annual Return | 06 October 1995 | |
AA - Annual Accounts | 01 March 1995 | |
395 - Particulars of a mortgage or charge | 07 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 07 December 1994 | |
RESOLUTIONS - N/A | 17 November 1994 | |
123 - Notice of increase in nominal capital | 17 November 1994 | |
395 - Particulars of a mortgage or charge | 15 November 1994 | |
363s - Annual Return | 25 October 1994 | |
363s - Annual Return | 08 April 1994 | |
288 - N/A | 17 November 1993 | |
288 - N/A | 17 November 1993 | |
288 - N/A | 17 November 1993 | |
AA - Annual Accounts | 13 July 1993 | |
363s - Annual Return | 26 October 1992 | |
AA - Annual Accounts | 11 September 1992 | |
363b - Annual Return | 18 November 1991 | |
AA - Annual Accounts | 08 July 1991 | |
AA - Annual Accounts | 08 October 1990 | |
363 - Annual Return | 08 October 1990 | |
287 - Change in situation or address of Registered Office | 02 May 1990 | |
288 - N/A | 20 February 1990 | |
RESOLUTIONS - N/A | 26 January 1990 | |
RESOLUTIONS - N/A | 26 January 1990 | |
287 - Change in situation or address of Registered Office | 26 January 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 January 1990 | |
123 - Notice of increase in nominal capital | 26 January 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 26 January 1990 | |
CERTNM - Change of name certificate | 25 October 1989 | |
CERTNM - Change of name certificate | 25 October 1989 | |
287 - Change in situation or address of Registered Office | 12 September 1989 | |
288 - N/A | 12 September 1989 | |
288 - N/A | 12 September 1989 | |
NEWINC - New incorporation documents | 15 August 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 November 2011 | Outstanding |
N/A |
Debenture | 17 January 1995 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland | 30 November 1994 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland | 08 November 1994 | Fully Satisfied |
N/A |